Background WavePink WaveYellow Wave

STG APARTMENTS LTD (07659178)

STG APARTMENTS LTD (07659178) is an active UK company. incorporated on 6 June 2011. with registered office in Sittingbourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STG APARTMENTS LTD has been registered for 14 years. Current directors include CHRYSOSTOMOU, Chrysostomos.

Company Number
07659178
Status
active
Type
ltd
Incorporated
6 June 2011
Age
14 years
Address
Drmg House, Sittingbourne, ME10 3US
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHRYSOSTOMOU, Chrysostomos
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STG APARTMENTS LTD

STG APARTMENTS LTD is an active company incorporated on 6 June 2011 with the registered office located in Sittingbourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STG APARTMENTS LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07659178

LTD Company

Age

14 Years

Incorporated 6 June 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 April 2023 - 31 August 2024(18 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 April 2026 (Just now)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 1 May 2027
For period ending 17 April 2027
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

52-54 Gracechurch Street London EC3 0EH England
From: 2 March 2023To: 6 September 2023
67 Westow Street Upper Norwood London SE19 3RW
From: 17 April 2026To: 2 March 2023
67 Westow Street London SE19 3RW England
From: 6 June 2011To: 17 April 2026
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 18
Loan Cleared
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Left
Aug 23
Owner Exit
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
May 25
Loan Cleared
May 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CHRYSOSTOMOU, Chrysostomos

Active
LondonSE19 3RW
Born May 1958
Director
Appointed 04 Mar 2024

BURSTOW, Anthony George

Resigned
Banstead Road, BansteadSM7 1QE
Born March 1940
Director
Appointed 06 Jun 2011
Resigned 05 Feb 2021

FENNER, Harry Michael Frederick

Resigned
LondonEC3V 0EH
Born September 1989
Director
Appointed 05 Feb 2021
Resigned 01 Sept 2023

HARVEY, Neil Allan

Resigned
Upper Norwood, LondonSE19 3RW
Born June 1964
Director
Appointed 06 Jun 2018
Resigned 05 Feb 2021

KATANKA, Sharon Birna Stephensdottir

Resigned
Westow Street, LondonSE19 3RW
Born December 1973
Director
Appointed 05 Feb 2021
Resigned 04 Mar 2024

KATANKA, Stephen Alan

Resigned
Westow Street, LondonSE19 3RW
Born March 1948
Director
Appointed 05 Feb 2021
Resigned 04 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2024
Westow Street, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2016
Ceased 04 Mar 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Memorandum Articles
2 August 2021
MAMA
Resolution
2 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 February 2021
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
12 November 2011
MG01MG01
Incorporation Company
6 June 2011
NEWINCIncorporation